Midpoint Properties Limited

General information

Name:

Midpoint Properties Ltd

Office Address:

50 Seymour Street W1H 7JG London

Number: 02576564

Incorporation date: 1991-01-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Midpoint Properties has been operating in this business for 33 years. Registered under 02576564, this firm is listed as a Private Limited Company. You may find the main office of the firm during business times at the following address: 50 Seymour Street, W1H 7JG London. The firm's SIC and NACE codes are 68209 which means Other letting and operating of own or leased real estate. The most recent accounts describe the period up to Thursday 31st March 2022 and the most current confirmation statement was filed on Tuesday 24th January 2023.

At the moment, the directors appointed by the firm include: Theodora K. chosen to lead the company in 2020 and Demos K. chosen to lead the company thirty three years ago. Moreover, the director's responsibilities are constantly backed by a secretary - Nicole K., who joined the following firm twenty one years ago.

Financial data based on annual reports

Company staff

Theodora K.

Role: Director

Appointed: 17 December 2020

Latest update: 9 February 2024

Nicole K.

Role: Secretary

Appointed: 01 March 2003

Latest update: 9 February 2024

Demos K.

Role: Director

Appointed: 19 February 1991

Latest update: 9 February 2024

People with significant control

The companies that control this firm include: Midpoint Properties Holdings Limited owns over 3/4 of company shares. This business can be reached in London at Seymour Street, W1H 7JG and was registered as a PSC under the registration number 011054705.

Midpoint Properties Holdings Limited
Address: 50 Seymour Street, London, W1H 7JG, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 011054705
Notified on 6 March 2018
Nature of control:
over 3/4 of shares
Demos K.
Notified on 6 April 2016
Ceased on 6 March 2018
Nature of control:
1/2 or less of shares
Eleni K.
Notified on 6 April 2016
Ceased on 6 March 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 February 2024
Confirmation statement last made up date 24 January 2023
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 November 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 11 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-03-31 (AA)
filed on: 24th, March 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

869 High Road

Post code:

N12 8QA

City / Town:

London

HQ address,
2014

Address:

869 High Road

Post code:

N12 8QA

City / Town:

London

HQ address,
2015

Address:

869 High Road

Post code:

N12 8QA

City / Town:

London

Accountant/Auditor,
2015

Name:

Eagk Llp

Address:

869 High Road Finchley

Post code:

N12 8QA

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
33
Company Age

Similar companies nearby

Closest companies